Search icon

VOGUE INTERNATIONAL INC. - Florida Company Profile

Company Details

Entity Name: VOGUE INTERNATIONAL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VOGUE INTERNATIONAL INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Jan 2009 (16 years ago)
Date of dissolution: 29 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2024 (a year ago)
Document Number: P09000001385
FEI/EIN Number 300006378

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 7512 DR PHILLIPS BLVD, ORLANDO, FL, 32819, US
Address: 7512 DR PHILLIPS BLVD STE 50-205, ORLANDO, FL, 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUSINESS FILINGS INCORPORATED Agent -
SHAH BHUPENDRA President 7512 DR PHILLIPS BLVD, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-29 - -
CHANGE OF MAILING ADDRESS 2018-03-26 7512 DR PHILLIPS BLVD STE 50-205, ORLANDO, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 2015-06-10 1200 South Pine Island Road, Plantation, FL 33324 -
REGISTERED AGENT NAME CHANGED 2010-01-29 BUSINESS FILINGS INCORPORATED -
CHANGE OF PRINCIPAL ADDRESS 2009-03-30 7512 DR PHILLIPS BLVD STE 50-205, ORLANDO, FL 32819 -
AMENDMENT 2009-03-30 - -
MERGER 2009-02-05 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 500000093985

Court Cases

Title Case Number Docket Date Status
VOGUE INTERNATIONAL, L L C VS HARTFORD CASUALTY INSURANCE COMPANY 2D2015-3131 2015-07-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2014CA008965XXCICI

Parties

Name VOGUE INTERNATIONAL INC.
Role Appellant
Status Active
Name VOGUE INTERNATIONAL, L L C
Role Appellant
Status Active
Representations DAVID A. GAUNTLETT, ESQ., LISA A. OONK, ESQ.
Name HARTFORD CASUALTY INSURANCE CO
Role Appellee
Status Active
Representations ANDREW F. RUSSO, ESQ., DAVID SIMANTOB, ESQ.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-05-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-04-06
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's motion for attorney's fees is denied. Appellee's response to appellant's motion for attorney's fees noted.Appellant's motions to strike: (1) appellee's response to appellant's motion for attorney's fees; (2) appellee's arguments concerning applicable law; and, (3) appellee's arguments concerning Vogue International's status as an insured, are denied.
Docket Date 2016-04-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-04-05
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description ORD-GRANTING RECONSIDERATION ~ The motion for reconsideration is granted, and Attorney Gauntlett is admitted pro hac vice.
Docket Date 2016-04-01
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration
On Behalf Of VOGUE INTERNATIONAL, L L C
Docket Date 2016-03-29
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2016-03-29
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Atty Gauntlett's mot to appear pro hac vice
Docket Date 2016-03-18
Type Notice
Subtype Appendix/Attachment to Notice
Description Appendix/Attachment to Notice ~ Index to Appendix
On Behalf Of VOGUE INTERNATIONAL, L L C
Docket Date 2016-03-17
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ files the Affidavit of David A. Gauntlett in Support of Appellant VogueInternational, LLC d/b/a Vogue International Response And Objections toAppellee's Notice of Supplemental Authority
On Behalf Of VOGUE INTERNATIONAL, L L C
Docket Date 2016-03-17
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT VOGUE INTERNATIONAL, LLC dba VOGUE INTERNATIONAL'S RESPONSE TO AND OBJECTIONS TO APPELLEE HARTFORD CASUALTY INSURANCE COMPANY'S NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of VOGUE INTERNATIONAL, L L C
Docket Date 2016-03-17
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO APPELLANT VOGUE INTERNATIONAL, LLC dba VOGUE INTERNATIONAL'S RESPONSE TO AND OBJECTIONS TO APPELLEE HARTFORD CASUALTY INSURANCE COMPANY'S NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of VOGUE INTERNATIONAL, L L C
Docket Date 2016-03-07
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of HARTFORD CASUALTY INSURANCE CO
Docket Date 2016-02-24
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee ~ **VACATED**(see 3-29-16 ord) Gauntlett
Docket Date 2016-02-23
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ VERIFIED MOTION FOR ADMISSION TO APPEAR PRO HAC VICE PURSUANT TOFLORIDA RULE OF JUDICIAL ADMINISTRATION 2.510
On Behalf Of VOGUE INTERNATIONAL, L L C
Docket Date 2016-01-13
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee ~ MBK-Attorney Simantob's motion to appear as a foreign attorney is granted. All parties must serve sponsoring Florida Attorney Andrew F. Russo with all submissions when serving foreign attorney David Simantob with documents.Pursuant to section 35.22(2)(a), Florida Statutes (2014), if the foreign attorney has not already done so, he or she shall remit a check payable to the clerk of this court within ten days in the amount of $100, failing which this order will be vacated and the motion to appear as a foreign attorney will be denied.
Docket Date 2016-01-12
Type Notice
Subtype Appendix/Attachment to Notice
Description Appendix/Attachment to Notice ~ NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of VOGUE INTERNATIONAL, L L C
Docket Date 2016-01-08
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ VERIFIED MOTION FOR ADMISSION TO APPEAR PRO HAC VICEPURSUANT TO RULE OF JUDICIAL ADMINISTRATION 2.510
On Behalf Of HARTFORD CASUALTY INSURANCE CO
Docket Date 2016-01-06
Type Order
Subtype Order
Description Miscellaneous Order ~ MBK-Attorney David Simantob shall with ten days file a motion in this court to appear pro hac vice or he will be removed from this proceeding.
Docket Date 2015-12-30
Type Record
Subtype Record on Appeal
Description Received Records ~ ST. ARNOLD **FTP**
Docket Date 2015-12-08
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF PROCEEDING PURSUANT TO FLA. R. APP. P. 9.110
On Behalf Of VOGUE INTERNATIONAL, L L C
Docket Date 2015-12-01
Type Order
Subtype Order
Description Miscellaneous Order ~ MBK-In a status report on record preparation, AA asserts the intention to rely on the appendices and for this appeal to proceed under Florida Rule of Appellate Procedure 9.130 as allowed by rule 9.110(m). AA failed to announce this intention in the notice of appeal, which stated without clarification that AA was appealing a final judgment. [u]See[u] Fla. R. App. P. 9.110 committee notes to 1996 amendment ("The notice of appeal should identify whether a party is seeking review pursuant to the procedure provided in this rule or in rule 9.130."). AA has twice been served with certificates of the circuit court clerk regarding preparation of the record on appeal. Furthermore, AA has filed a request for oral argument, which is not styled as an extraordinary motion and does not set forth specific reasons to justify a good faith belief that oral argument is necessary. As stated in this court's notice to attorneys and parties, oral argument is generally not allowed in appeals under rule 9.130 absent compliance with these requirements.Within seven days from the date of this order, AA shall notify this court whether this appeal is proceeding under rule 9.110 or rule 9.130.
Docket Date 2015-11-20
Type Order
Subtype Order
Description Miscellaneous Order ~ JT-The appellant's motion for leave to file reply in support of appellant's motion to strike, along with any response thereto that may be filed, is deferred to the merits panel.
Docket Date 2015-11-19
Type Misc. Events
Subtype Status Report
Description Status Report ~ STATUS REPORT REGARDING RECORD ON APPEAL REQUESTED BY DISTRICT COURT
On Behalf Of VOGUE INTERNATIONAL, L L C
Docket Date 2015-11-19
Type Notice
Subtype Appendix/Attachment to Notice
Description Appendix/Attachment to Notice ~ STATUS REPORT REGARDING RECORD ON APPEAL REQUESTED BY DISTRICT COURT
On Behalf Of VOGUE INTERNATIONAL, L L C
Docket Date 2015-11-17
Type Notice
Subtype Appendix/Attachment to Notice
Description Appendix/Attachment to Notice ~ NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of VOGUE INTERNATIONAL, L L C
Docket Date 2015-11-10
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPELLANT'S MOTION FOR LEAVE TO FILE REPLY IN SUPPORT OFAPPELLANT'S MOTION TO STRIKE FILED OCTOBER 13, 2015
On Behalf Of VOGUE INTERNATIONAL, L L C
Docket Date 2015-11-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ **Deferred to the merits panel**(see 11-20-15 ord) APPELLANT'S MOTION FOR LEAVE TO FILE REPLY IN SUPPORT OF APPELLANT'S MOTION TO STRIKE FILED OCTOBER 13, 2015
On Behalf Of VOGUE INTERNATIONAL, L L C
Docket Date 2015-11-09
Type Order
Subtype Order to File Status Report
Description status report within * days ~ MBK - AA shall file a status report on record preparation
Docket Date 2015-10-29
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2015-10-27
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE HARTFORD CASUALTY INSURANCE COMPANY'S RESPONSE TO APPELLANT'S MOTION TO STRIKE
On Behalf Of HARTFORD CASUALTY INSURANCE CO
Docket Date 2015-10-13
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ (1) APPELLEE'S RESPONSE TO APPELLANT'S MOTION FOR ATTORNEYS' FEES AND TAXABLE COSTS; (2) APPELLEE'S ARGUMENTS RE APPLICABILITY OF CALIFORNIA, RATHER THAN FLORIDA LAW AND (3) APPELLEE'S ARGUMENTS CHALLENGING VOGUE'S STATUS AS AN INSURED***DEFERRED TO MERITS PANEL***
On Behalf Of VOGUE INTERNATIONAL, L L C
Docket Date 2015-10-05
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE HARTFORD CASUALTY INSURANCE COMPANY'SRESPONSE TO APPELLANT'S MOTION FOR ATTORNEY'S FEES ANDTAXABLE COSTS
On Behalf Of HARTFORD CASUALTY INSURANCE CO
Docket Date 2015-09-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of VOGUE INTERNATIONAL, L L C
Docket Date 2015-09-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of VOGUE INTERNATIONAL, L L C
Docket Date 2015-09-21
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ WORD
On Behalf Of VOGUE INTERNATIONAL, L L C
Docket Date 2015-09-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of HARTFORD CASUALTY INSURANCE CO
Docket Date 2015-09-01
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of HARTFORD CASUALTY INSURANCE CO
Docket Date 2015-08-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ GAT-granted in part
Docket Date 2015-07-31
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2015-07-31
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S OPPOSITION TO APPELLEE'S MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of VOGUE INTERNATIONAL, L L C
Docket Date 2015-07-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of HARTFORD CASUALTY INSURANCE CO
Docket Date 2015-07-24
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ CIVIL COURT REPORTER'S ACKNOWLEDGMENT
Docket Date 2015-07-23
Type Record
Subtype Appendix
Description Appendix ~ PART 7
On Behalf Of VOGUE INTERNATIONAL, L L C
Docket Date 2015-07-23
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ WORD
On Behalf Of VOGUE INTERNATIONAL, L L C
Docket Date 2015-07-22
Type Misc. Events
Subtype Certificate
Description Certificate ~ AMENDED CERTIFICATE OF SERVICE OF PLAINTIFF/APPELLANT VOGUE INTERNATIONAL, LLC'S NOTICE OF APPEAL
On Behalf Of VOGUE INTERNATIONAL, L L C
Docket Date 2015-07-22
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2015-07-16
Type Letter-Case
Subtype Letter
Description Letter ~ COVER LETTER
Docket Date 2015-07-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of VOGUE INTERNATIONAL, L L C
Docket Date 2015-07-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-07-16
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-29
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-20
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343353561 0420600 2018-08-02 311 PARK PLACE BLVD. SUITE 500, CLEARWATER, FL, 33759
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2018-08-02
Case Closed 2018-08-17

Related Activity

Type Complaint
Activity Nr 1357470
Health Yes

Date of last update: 02 Apr 2025

Sources: Florida Department of State